Company NameCorrdon Limited
DirectorDon Maciver
Company StatusActive
Company NumberSC405759
CategoryPrivate Limited Company
Incorporation Date19 August 2011(12 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Don Maciver
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Secretary NamePurple Venture Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 2011(same day as company formation)
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland

Location

Registered AddressAlbion House
28 Ardconnel Terrace
Inverness
IV2 3AE
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central

Shareholders

1 at £1Don Maciver
100.00%
Ordinary

Accounts

Latest Accounts19 February 2024 (2 months, 1 week ago)
Next Accounts Due19 November 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End19 February

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Filing History

11 October 2023Accounts for a dormant company made up to 19 February 2023 (2 pages)
19 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
19 August 2023Director's details changed for Mr Don Maciver on 10 August 2023 (2 pages)
31 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
20 February 2022Accounts for a dormant company made up to 19 February 2022 (2 pages)
19 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
4 July 2021Accounts for a dormant company made up to 19 February 2021 (2 pages)
24 October 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
19 April 2020Accounts for a dormant company made up to 19 February 2020 (2 pages)
21 September 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
1 April 2019Accounts for a dormant company made up to 19 February 2019 (2 pages)
1 April 2019Registered office address changed from 116 Blythswood Street Glasgow Lanarkshire G2 4EG to Albion House 28 Ardconnel Terrace Inverness IV2 3AE on 1 April 2019 (1 page)
16 March 2019Compulsory strike-off action has been discontinued (1 page)
15 March 2019Accounts for a dormant company made up to 19 February 2018 (2 pages)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
28 September 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
5 October 2017Accounts for a dormant company made up to 19 February 2017 (2 pages)
5 October 2017Accounts for a dormant company made up to 19 February 2017 (2 pages)
5 October 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
12 December 2016Accounts for a dormant company made up to 19 February 2016 (2 pages)
12 December 2016Accounts for a dormant company made up to 19 February 2016 (2 pages)
1 November 2016Termination of appointment of Purple Venture Secretaries Limited as a secretary on 19 August 2016 (1 page)
1 November 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
1 November 2016Termination of appointment of Purple Venture Secretaries Limited as a secretary on 19 August 2016 (1 page)
1 November 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
1 November 2016Register inspection address has been changed from 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland to 116 Blythswood Street Glasgow G2 4EG (1 page)
1 November 2016Register inspection address has been changed from 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland to 116 Blythswood Street Glasgow G2 4EG (1 page)
30 August 2016Registered office address changed from 126 West Regent Street Glasgow G2 2BH to 116 Blythswood Street Glasgow Lanarkshire G2 4EG on 30 August 2016 (2 pages)
30 August 2016Registered office address changed from 126 West Regent Street Glasgow G2 2BH to 116 Blythswood Street Glasgow Lanarkshire G2 4EG on 30 August 2016 (2 pages)
17 November 2015Accounts for a dormant company made up to 19 February 2015 (2 pages)
17 November 2015Accounts for a dormant company made up to 19 February 2015 (2 pages)
20 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
20 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
9 February 2015Accounts for a dormant company made up to 19 February 2014 (2 pages)
9 February 2015Accounts for a dormant company made up to 19 February 2014 (2 pages)
6 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 1
(4 pages)
6 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 1
(4 pages)
10 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(4 pages)
10 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(4 pages)
12 July 2013Accounts for a dormant company made up to 19 February 2013 (2 pages)
12 July 2013Accounts for a dormant company made up to 19 February 2013 (2 pages)
28 August 2012Director's details changed for Mr Don Maciver on 28 August 2012 (2 pages)
28 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
28 August 2012Register inspection address has been changed (1 page)
28 August 2012Register inspection address has been changed (1 page)
28 August 2012Director's details changed for Mr Don Maciver on 28 August 2012 (2 pages)
11 June 2012Current accounting period extended from 31 August 2012 to 19 February 2013 (1 page)
11 June 2012Current accounting period extended from 31 August 2012 to 19 February 2013 (1 page)
19 August 2011Incorporation (23 pages)
19 August 2011Incorporation (23 pages)